Staffa Road
London
E10 7QZ
Secretary Name | Miss Sandra Ann Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 April 2021) |
Role | Manager |
Correspondence Address | 185 High Road Loughton Essex IG10 4LF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Paragon Accountant Pexor House Staffa Road London E10 7QZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
99 at £1 | Bilka Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £626,844 |
Gross Profit | £213,754 |
Net Worth | £14,339 |
Cash | £9,114 |
Current Liabilities | £20,817 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Registered office address changed from C/O Ches 185 High Road Loughton Essex IG10 4LF to Paragon Accountant Pexor House Staffa Road London E10 7QZ on 4 August 2022 (1 page) |
24 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Termination of appointment of Sandra Ann Howard as a secretary on 12 April 2021 (1 page) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 March 2012 | Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 February 2011 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 185 a High Road Loughton Essex IG10 4LF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 185 a High Road Loughton Essex IG10 4LF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 185 a High Road Loughton Essex IG10 4LF on 5 October 2010 (1 page) |
8 September 2010 | Registered office address changed from 231 Chester Road Loughton Essex IG10 2LL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 231 Chester Road Loughton Essex IG10 2LL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 231 Chester Road Loughton Essex IG10 2LL on 8 September 2010 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 August 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
18 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
18 March 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Secretary appointed sandra ann howard (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
18 March 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
18 March 2008 | Secretary appointed sandra ann howard (2 pages) |
18 March 2008 | Director appointed saffet akdeniz (2 pages) |
18 March 2008 | Appointment terminated director buyview LTD (1 page) |
18 March 2008 | Appointment terminated director buyview LTD (1 page) |
18 March 2008 | Director appointed saffet akdeniz (2 pages) |
11 March 2008 | Incorporation (14 pages) |
11 March 2008 | Incorporation (14 pages) |